Name: | 700G FILMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2014 (11 years ago) |
Date of dissolution: | 19 Nov 2024 |
Entity Number: | 4576398 |
ZIP code: | 12210 |
County: | Kings |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-13 | 2024-11-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2014-05-13 | 2024-11-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000769 | 2024-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-19 |
200513060152 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
160525006093 | 2016-05-25 | BIENNIAL STATEMENT | 2016-05-01 |
140513000449 | 2014-05-13 | ARTICLES OF ORGANIZATION | 2014-05-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State